Search icon

ANSCAN CORP.

Company Details

Name: ANSCAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162462
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 2093 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 719-987-0348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSCAN CORP. DOS Process Agent 2093 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
JOSEPH SCANNI Chief Executive Officer 1876 CARLTON AVE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2063799-DCA Active Business 2017-12-22 2023-10-31

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1876 CARLTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-29 2024-05-09 Address 1876 CARLTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000814 2024-05-09 BIENNIAL STATEMENT 2024-05-09
090729002069 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070726002186 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051006002561 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030910002749 2003-09-10 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450890 LL VIO INVOICED 2022-05-27 250 LL - License Violation
3384732 RENEWAL INVOICED 2021-10-29 550 Car Wash Renewal
3104974 RENEWAL INVOICED 2019-10-21 550 Car Wash Renewal
2704882 LICENSE INVOICED 2017-12-04 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-07 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data No data No data
2022-05-23 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32887.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32900.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State